Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATE MECHANICAL LIMITED
Company Information for

ASSOCIATE MECHANICAL LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
04315522
Private Limited Company
Liquidation

Company Overview

About Associate Mechanical Ltd
ASSOCIATE MECHANICAL LIMITED was founded on 2001-11-02 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Associate Mechanical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ASSOCIATE MECHANICAL LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL4
 
Filing Information
Company Number 04315522
Company ID Number 04315522
Date formed 2001-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2013
Account next due 31/03/2015
Latest return 02/11/2013
Return next due 30/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATE MECHANICAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASSOCIATE MECHANICAL LIMITED
The following companies were found which have the same name as ASSOCIATE MECHANICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Associate Mechanical Contractors Inc. 101 N Brand Blvd 11th Fl Glendale CA 91203 Active Company formed on the 2008-03-20
ASSOCIATE MECHANICAL CONTRACTORS OF TENNESSEE INCORPORATED Michigan UNKNOWN
ASSOCIATE MECHANICAL CONTRACTORS INC Tennessee Unknown

Company Officers of ASSOCIATE MECHANICAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID FORSBREY
Company Secretary 2002-11-01
DAVID FORSBREY
Director 2006-12-01
CARL PETER GREEN
Director 2001-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES HUGGINS
Director 2008-06-18 2014-06-02
ELLA GRIFFITHS
Company Secretary 2001-11-02 2002-11-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-11-02 2001-11-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-11-02 2001-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FORSBREY FGH ASSOCIATES LTD Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2014-06-10
CARL PETER GREEN SEAGREEN CONTRACTS LTD Director 2012-10-04 CURRENT 2012-10-04 Active
CARL PETER GREEN FGH ASSOCIATES LTD Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2014-06-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-24Final Gazette dissolved via compulsory strike-off
2021-09-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-04
2019-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-04
2018-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-04
2017-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-04
2016-10-114.68 Liquidators' statement of receipts and payments to 2016-08-04
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM Hazelwoods Llp Barnett Way Barnwood Gloucester GL4 3RT
2015-10-134.68 Liquidators' statement of receipts and payments to 2015-08-04
2015-08-06LIQ MISC OCCourt order INSOLVENCY:re block transfer replacement of liq
2015-08-064.40Notice of ceasing to act as a voluntary liquidator
2014-11-20F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-11-11F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM Boston House 2a Boston Road Henley on Thames Oxon RG9 1DY
2014-08-184.20Volunatary liquidation statement of affairs with form 4.19
2014-08-18600Appointment of a voluntary liquidator
2014-08-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-08-05
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGGINS
2014-05-30CH01Director's details changed for Andrew James Edgar Huggins on 2014-05-30
2014-02-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 501
2013-11-12AR0102/11/13 ANNUAL RETURN FULL LIST
2012-11-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0102/11/12 ANNUAL RETURN FULL LIST
2011-11-08AR0102/11/11 ANNUAL RETURN FULL LIST
2011-11-08CH01Director's details changed for David Forsbrey on 2011-11-02
2011-10-28AAMDAmended accounts made up to 2011-06-30
2011-09-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0102/11/10 ANNUAL RETURN FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORSBREY / 02/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES EDGAR HUGGINS / 02/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL GREEN / 02/11/2010
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID FORSBREY / 02/11/2010
2010-04-22AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 62 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BN
2010-02-12AR0125/10/09 FULL LIST
2009-06-25AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2009-01-19225PREVSHO FROM 31/12/2008 TO 30/06/2008
2008-08-04AA31/12/06 TOTAL EXEMPTION FULL
2008-07-03288aDIRECTOR APPOINTED ANDREW JAMES EDGAR HUGGINS
2008-07-0388(2)AD 18/06/08 GBP SI 499@1=499 GBP IC 2/501
2007-11-15363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-03-22363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-05ELRESS366A DISP HOLDING AGM 30/01/06
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-02-05ELRESS252 DISP LAYING ACC 30/01/06
2006-02-0588(2)RAD 01/01/06--------- £ SI 1@1=1 £ IC 1/2
2005-12-23363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-10363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2003-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/03
2003-11-10363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-26225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2003-02-07363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-02-07363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-12-05288aNEW SECRETARY APPOINTED
2001-12-13288aNEW SECRETARY APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-11-06288bSECRETARY RESIGNED
2001-11-06288bDIRECTOR RESIGNED
2001-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATE MECHANICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2019-10-24
Resolutions for Winding-up2014-08-14
Appointment of Liquidators2014-08-14
Notices to Creditors2014-08-14
Meetings of Creditors2014-07-23
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATE MECHANICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATE MECHANICAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Creditors
Creditors Due After One Year 2013-06-30 £ 14,284
Creditors Due After One Year 2012-06-30 £ 23,551
Creditors Due Within One Year 2013-06-30 £ 806,520
Creditors Due Within One Year 2012-06-30 £ 1,234,913
Provisions For Liabilities Charges 2013-06-30 £ 1,578
Provisions For Liabilities Charges 2012-06-30 £ 3,733

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATE MECHANICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 14,812
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 790,041
Current Assets 2012-06-30 £ 1,211,126
Debtors 2013-06-30 £ 395,028
Debtors 2012-06-30 £ 782,617
Shareholder Funds 2013-06-30 £ 1,745
Shareholder Funds 2012-06-30 £ 2,603
Stocks Inventory 2013-06-30 £ 380,201
Stocks Inventory 2012-06-30 £ 428,405
Tangible Fixed Assets 2013-06-30 £ 34,086
Tangible Fixed Assets 2012-06-30 £ 53,674

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSOCIATE MECHANICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATE MECHANICAL LIMITED
Trademarks
We have not found any records of ASSOCIATE MECHANICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATE MECHANICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ASSOCIATE MECHANICAL LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATE MECHANICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyASSOCIATE MECHANICAL LIMITEDEvent Date2014-08-05
At a meeting of the members of the above named company, duly convened and held at Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , on 5 August 2014 the following resolutions were duly passed, resolution No 1 as a special resolution and No 2 as an ordinary resolution. 1. That the Company be wound up voluntarily 2 That Philip Gorman of (IP No 008069 ) and Peter Frost (IP No 008935 ) of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , be and are hereby appointed Joint Liquidators for the purposes of such winding up and are to act either jointly or severally. David Forsbrey Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASSOCIATE MECHANICAL LIMITEDEvent Date2014-08-05
Philip John Gorman and Peter Richard James Frost of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT :
 
Initiating party Event TypeNotices to Creditors
Defending partyASSOCIATE MECHANICAL LIMITEDEvent Date2014-08-05
Pursuant to Rule 4.106 , notice is hereby given that Philip John Gorman and Peter Richard James Frost of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , were appointed Joint Liquidators on 5 August 2014 , by resolutions passed at meetings of the above named companys members and creditors. Notice is also hereby given that creditors of the above named company are required on or before 30 October 2014 to send their names and addresses, together with particulars of their debts and claims, and names and addresses of their solicitors, if any to Philip John Gorman of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , the Joint Liquidator of the said Company. If so required by notice in writing from the said Liquidator, or by creditors, either personally or by their solicitors, shall attend at such time and place specified in said notice to prove their debts or claims, or in default thereof, they will be excluded from the benefit of any distributions made before such debts are proved. For further information please contact Denise Godding on 01452 634800 or by email at dgg@hazlewoods.co.uk .
 
Initiating party Event TypeNotice of Dividends
Defending partyASSOCIATE MECHANICAL LIMITEDEvent Date2014-08-05
Notice is given that I, Peter Richard James Frost, the Liquidator of the above-named Company, intend declaring first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 29 November 2019 , the last date for proving, to submit a proof of debt to me at Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Peter Richard James Frost (IP No. 008935 ) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX. Date of appointment: 5 August 2014 For further details contact Denise Godding on telephone 01242 680000, or by email at creditors@hazlewoods.co.uk. Peter Richard James Frost :
 
Initiating party Event TypeMeetings of Creditors
Defending partyASSOCIATE MECHANICAL LIMITEDEvent Date2014-07-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the Companys creditors will be held at the offices of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT on 5 August 2014 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of that Act. The business of the meeting will be to receive a Statement of the Companys Affairs; nominate one or more Licensed Insolvency Practitioners to be Liquidator; if thought fit, to appoint a Liquidation Committee and to consider any other resolution. Other resolutions to be considered may include resolutions specifying the terms on which the Liquidator is to be remunerated and the recovery of disbursements incurred, including category 2 disbursements, and to approve the cost of preparing the Statement of Affairs and convening the meeting. Any creditor wishing to vote at the meeting, unless they are an individual creditor voting in person, must lodge their proxy at the offices of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , by no later than 12.00 noon on 4 August 2014 , together with a statement of the amount claimed. A secured creditor will be entitled to vote for any balance of their debt after deducting an estimate of the value of their security, or if they agree not to enforce their security, they will be entitled to vote for the full amount of their debt. A list of the names and addresses of the companys creditors may be obtained free during the two business days preceeding the meeting by contacting Hazlewoods either in writing at Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, by telephone on (01452) 634800, or by e mail at dgg@hazlewoods.co.uk . By order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATE MECHANICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATE MECHANICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.